Company NameELCO Heating Controls Limited
Company StatusDissolved
Company Number05541355
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Jeffrey Elson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleBuilding Material Supplier
Country of ResidenceEngland
Correspondence Address31 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NamePhilip John Elson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleBuilding Material Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressBrymar Lodge
20 Avenue Road
St Albans
Hertfordshire
AL1 3QB
Director NameEdward Donald Elson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleBuilding Material Supplier
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Secretary NameEdward Donald Elson
NationalityBritish
StatusResigned
Appointed19 August 2005(same day as company formation)
RoleBuilding Material Supplier
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawkesley Court
Watford Road
Radlett
Hertfordshire
WD7 8HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteelcoheatingcontrols.co.uk

Location

Registered Address3 Dannatt Close
London
N20 0FR
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Jeffrey Elson
33.33%
Ordinary
1 at £1Edna Joyce Elson
33.33%
Ordinary
1 at £1Phillip John Elson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N200FR on 2 October 2020 (1 page)
18 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 March 2019Registered office address changed from The Limes 1339 High Road London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page)
25 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3
(4 pages)
16 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(4 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 September 2013Termination of appointment of Edward Elson as a secretary (1 page)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(4 pages)
6 September 2013Termination of appointment of Edward Elson as a director (1 page)
6 September 2013Termination of appointment of Edward Elson as a secretary (1 page)
6 September 2013Termination of appointment of Edward Elson as a director (1 page)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for David Jeffrey Elson on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for David Jeffrey Elson on 1 January 2010 (2 pages)
2 September 2010Director's details changed for David Jeffrey Elson on 1 January 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
11 September 2009Return made up to 19/08/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 19/08/07; full list of members (3 pages)
3 September 2007Return made up to 19/08/07; full list of members (3 pages)
3 September 2007Director's particulars changed (1 page)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006Return made up to 19/08/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 19/08/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
25 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 November 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
19 August 2005Incorporation (18 pages)
19 August 2005Incorporation (18 pages)